It Being Determined a quorum was present, the following proceedings were held.

Similar documents
REGULAR MEETING AUGUST 3, 2010

It Being Determined a quorum was present, the following proceedings were held.

REGULAR MEETING JULY 2, 2013

It Being Determined a quorum was present, the following proceedings were held.

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING FEBRUARY 19, 2019

REGULAR MEETING SEPTEMBER 20, 2016

REGULAR MEETING JANUARY 20, 2015

REGULAR MEETING JUNE 16, 2015

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

REGULAR MEETING JULY 19, 2011

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

Corrected Minutes August 25, 2015

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

Regular City Council Meeting 7:30 PM

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

1. Discuss consent and/or regular agenda items.

The regular monthly meeting was called to order by President, Kathy Busco.

CITY COMMISSION MEETING MINUTES. November 13, 2018

CITY OF PASS CHRISTIAN, MISSISSIPPI MINUTE BOOK 114

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

City Council Minutes Meeting Date: Monday, December 14, :30 PM

CALL TO ORDER ROLL CALL

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

Borough of Elmer Minutes January 3, 2018

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

REGULAR COUNCIL MEETING JANUARY 16, 2018

~ AGENDA ~ City of Wilder City Council Meeting

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes August 11, 2015

RENOLDS MOVED TO APPROVE THE CONSENT AGENDA. EDMONDS SECONDED THE MOTION. THE MOTION CARRIED UNANIMOUSLY

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON

Minutes of the Westover City Council. February 3, 2015

Regular City Council Meeting 7:00 PM

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors'

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

- Minutes Of The. January 13, Broussard City Council Meeting

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

WELCOME: Mayor Showalter welcomed everyone to the meeting.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

Transcription:

STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech Street, in said City, Tuesday, July 6, 2010, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Larry Watkins, Lynn Bumpers, Todd Lane, Larry Breland and Wayne Gouguet, City Manager Harvey Miller and City Clerk Priscilla Daniel. It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Tommy Hart, followed by the Pledge of Allegiance led by Mayor Ed Pinero. AT THIS TIME THE POLICE DEPARTMENT PRESENTED A PLAQUE TO GEORGE GUTTER TO RECOGNIZE HIM FOR HIS SERVICE TO THE COMMUNITY DURING HIS TIME AS AN OFFICER MOTION TO TABLE REQUEST TO APPROVE MINUTES Motion was made by Council Member Gouguet, seconded by Council Member Lane to table the request to approve the Minutes for the City of Picayune dated June 15, 2010 and Special Called Meeting dated June 24, 2010. VOTING YEA: Mayor Ed Pinero, Council Members Watkins, Bumpers, Lane AT THIS TIME COUNCIL MEMBER BRELAND EXITED THE MEETING.

APPROVE REQUEST TO CORRECT MINUTES Motion was made by Council Member Watkins, seconded by Council Member Gouguet to correct minutes of City Council Meeting held November 4, 1997 to reflect that Order to Rescind entered by the City Council should be corrected to reflect the real property owned by Albert Williams, Block 2, Lot 13 Williams Southside Addition, parcel number 6175150040500700 was cleaned by Mr. Albert Williams at no cost to the City; and, that any property clean-up liens filed by the City of Picayune for such were imposed in error and the same should be cancelled in all respects. and Gouguet ABSENT AND NOT VOTING: Council Member Breland AT THIS TIME COUNCIL MEMBER BRELAND RE-ENTERED THE MEETING. ORDER TO APPROVE DOCKET Motion was made by Council Member Watkins, seconded by Council Member Lane to approve the docket for July 6, 2010 in the amount of $869,653.02. VOTING YEA: Council Members Watkins, Bumpers, Lane, Breland and Gouguet ABSTAINING AND NOT VOTING: Mayor Ed Pinero APPROVE PICAYUNE PINEY WOODS RUN TO BE HELD OCTOBER 30, 2010

Motion was made by Council Member Watkins, seconded by Council Member Lane to approve request from the Senior Center of Pearl River County to host a Picayune Piney Woods Run to be held Saturday, October 30, 2010 from 7:30 am till 11:00 am. MOTION TO APPROVE REQUEST FROM THE AMERICAN CANCER SOCIETY TO USE JACK READ PARK FOR A FUN RUN AND FRIENDSHIP PARK FOR A FUN DAY ON JULY 31, 2010. Motion was made by Councilman Watkins and seconded by Councilman Lane to approve the request from the American Cancer Society to use Jack Read Park for a Fun Run on July 31, 2010 starting at 7:00 a.m. until 11:00 a.m. and to use Friendship Park, also on July 31, 2010, for a Fun Day from 12:00 p.m. to 9:00 p.m. MOTION TO AUTHORIZE RESURRECTION LIFE TO USE THE SOCCER FIELD FOR A VOLLEYBALL TOURNAMENT ON SUNDAY, JULY 25, 2010.

Motion was made by Councilman Watkins and seconded by Councilman Lane to authorize Resurrection Life the use of the soccer field for a volleyball tournament on Sunday, July 25, 2010. MOTION TO APPROVE REQUEST FROM PICAYUNE MEMORIAL HIGH SCHOOL NJROTC TO HOLD A CAN SHAKE AT THE INTERSECTIONS OF HWY 11 AND HWY 43 AND AT EAST CANAL AND HWY 11 ON AUGUST 7, 2010 FROM 8:00 A.M. TO 12:00 P.M. TO RAISE FUNDS TO ATTEND DRILL COMPETITIONS. Motion was made by Councilman Watkins and seconded by Council Lane to approve the request from PMHS NJROTC to hold the Can Shake as requested. MOTION TO TABLE THE REQUEST TO CONSIDER THE AMENDMENT OF ORDINANCE 848 REGARDING THE DEFINITION OF KATRINA COTTAGES AND THE LOCATION OF THE SAME INSIDE THE CITY. Motion was made by Councilman Gouguet seconded by Councilman Watkins to table the request to amend Ordinance 848 as requested.

MOTION TO APPROVE AND FILE PETITION TO ADOPT AN ORDINANCE TO RE- ZONE REAL PROPERTY KNOWN AS SUPERFUND SITE FROM I-2 HEAVY INDUSTRIAL TO OS-I OPEN SPACE AND AUTHORIZE MAYOR, CITY CLERK AND CITY ATTORNEY TO EXECUTE THE SAME. Motion was made by Councilman Breland and seconded by Councilwoman Bumpers to approve and file the petition to adopt an Ordinance to re-zone real property known as the Superfund Site from I-2 Heavy Industrial to OS-1 Open space and authorize the Mayor, City Clerk and City Attorney to execute the same.

MOTION TO APPROVE THE REQUEST TO FILE A PETITION TO ADOPT AN ORDINANCE TO RE-ZONE REAL PROPERTY BEARING PARCEL NUMBERS 6175150030400300, 6175150030400303, 61750030400304, 61750030400301 AND 6175150030400305 FROM C-1, NEIGHBORHOOD COMMERCIAL, TO R-2, RESIDENTIAL AND TO AUTHORIZE THE MAYOR, CITY CLERK AND CITY ATTORNEY TO EXECUTE THE SAME. Motion was made by Councilman Breland and seconded by Councilwoman Bumpers to approve the re-zoning of the aforementioned parcels of land from C-1, Neighborhood Commercial, to R-2, Residential and to authorize the Mayor, City Clerk and City Attorney to execute the same.

MOTION TO AUTHORIZE THE MAYOR TO EXECUTE A UTILITY EASEMENT TO THE PEARL RIVER COUNTY UTILITY AUTHORITY (PRCUA) FOR THE CONSTRUCTION OF A WATER LINE ALONG STEMWOOD DRIVE TO CONNECT THE PRCUA WATER LINE WITH THE CITY S WATER TANK. Motion was made by Councilman Lane and seconded by Councilman Gouguet to authorize the Mayor to execute the utility easement to the PRCUA for the construction of a water line as stated.

MOTION WAS MADE, AFTER THE OPENING OF THE BIDS FOR THE CITY OF PICAYUNE S $7.7 MILLION GENERAL OBLIGATION STREET BONDS, TO TAKE THE FOLLOWING BIDS UNDER ADVISEMENT WHILE THE ATTORNEY FROM BUTLER SNOW AND THE FINANCIAL ADVISOR FROM GOVERNMENT CONSULTANTS REVIEW THE BIDS FOR RECOMMENDATION. Duncan Williams 2.841440% Hancock Bank 3.600000% Steven, Inc. 3.505949% FTN Financial Capital Markets 2.729612% Morgan Keegan 3.073122% Motion was made to take the foregoing bids for the $7.7 Million General Obligation Bonds under advisement until later in the meeting by Councilman Lane and seconded by Councilman Breland.

MOTION TO ACCEPT MODIFICATIONS TO THE ANNUAL FINANCIAL REPORT FOR FY 2008 (PAGE 62-SCHEDULE OF EXPENDITURES FOR FEDERAL AWARDS) Motion was made by Councilman Lane and seconded by Councilwoman Bumpers to accept the modification to the Annual Financial Report for FY 2008 as requested.

MOTION TO AUTHORIZE THE ADVERTISMENT FOR THE REPLACEMENT OF THE ROOF ON THE MARGARET REED CROSBY MEMORIAL LIBRARY THROUGH THE GRANT FROM THE MISSISSIPPI LIBRARY COMMISSION. Motion was made by Councilman Gouguet and seconded by Councilman Lane to advertise the Notice to Contractors for the replacement of the roof on the Crosby Memorial Library. MOTION TO ACCEPT THE BID TABULATION FROM THE BID OPENING ON JUNE 22 ND AT 2:00 P.M. FOR THE OVERLAY OF THE AIRPORT RUNWAY PRESENTED BY ALLEN & HOSHALL. Motion was made by Councilman Watkins and seconded by Councilman Lane to accept the bid tabulation for the overlay of the airport runway project presented by Allen & Hoshall.

MOTION TO AWARD THE BID FOR THE OVERLAY OF THE AIRPORT RUNWAY TO HUEY STOCKSTILL, INC RECOMMENDED BY ALLEN & HOSHALL AS THE LOW BID IN THE AMOUNT OF $569,365.00. Motion was made by Councilman Lane and seconded by Councilman Gouguet to accept Huey Stockstill, Inc. s low bid of $569,365.00 to overlay the airport runway.

MOTION TO APPROVE PAYMENT TO HARTMAN ENGINEERING, INC. FOR INVOICE #21-019-04-21 IN THE AMOUNT OF $25,671.02 FOR PROFESSIONAL SERVICES FROM FEBRUARY 1, 2010 TO FEBRUARY 28, 2010, INVOICE #21-019- 04-022 IN THE AMOUNT OF $25,805.23 FOR PROFESSIONAL SERVICES FROM MARCH 1, 2010 TO MARCH 31, 2010 AND INVOICE #21-019-04-023 IN THE AMOUNT OF $36,950.11 FOR PROFESSIONAL SERVICE FROM APRIL 1, 2010 TO MAY 15, 2010. Motion was made by Councilman Breland and seconded by Councilman Lane to approve the aforementioned payments to Hartman Engineering, Inc. for Professional Services from February 1, 2010 to May 15, 2010 in the total amount of $88,426.36. MOTION TO AUTHORIZE THE MAYOR TO EXECUTE THE SECURITY AGREEMENT BETWEEN THE PICAYUNE SCHOOL DISTRICT AND THE CITY OF PICAYUNE FOR THE 2010/2011 SCHOOL YEAR. Motion was made by Councilman Breland and seconded by Councilman Lane to authorize the Mayor to execute the Security Agreement between the City and the Picayune School District.

MOTION TO AUTHORIZE THE MAYOR TO EXECUTE THE POLICY STATEMENT OF THE DBE PLAN THAT HAS BEEN PREPARED FOR THE FY 2010 IMPROVEMENT PROJECT AT THE PICAYUNE MUNICIPAL AIRPORT. Motion was made by Councilman Gouguet and seconded by Councilman Lane to authorize the Mayor to execute the aforementioned DBE Plan.

MOTION TO OPEN A CHECKING ACCOUNT FOR THE COMMUNITY INITIATIVE PENNIES FOR THE PARK II TO BE HELD AS PUBLIC FUNDS AND ADMINISTERED BY THE CITY CLERK S OFFICE AS A MUNICIPAL ACCOUNT Motion was made by Councilman Gouguet and seconded by Councilman Watkins to open the checking account for the Pennies for the Park II and for it to be held as public funds and administered by the City Clerk s office as a municipal account. MOTION TO APPROVE THE REQUEST FOR CASH # 11 FOR CDBG PROJECT 3 R- 103-297-01-KED (INDUSTRIAL PARK RAIL SPUR) AND TO PAY THE INCLUDED INVOICES TO PREWITT ENTERPRISES, INC dba B & P ENTERPRISES IN THE AMOUNT OF $33,467.62 AND $8,500.00 TO SAMPLE AND ASSOCIATES. Motion was made by Councilman Watkins and seconded by Councilman Lane to approve the foregoing Request for Cash # 11 and to pay the included invoices as requested.

MOTION TO APPROVE REQUEST TO AUTHORIZE THE MAYOR TO SIGN AN APPLICATION FOR FEDERAL ASSISTANCE ON FAA PROJECT # 3-28-0060-016- 2010 TO OVERLAY THE EXISTING AIRPORT RUNWAY. Motion was made by Councilman Breland and seconded by Councilman Lane to authorize the Mayor to execute the Federal Assistance Application to overlay the existing airport runway.

MOTION TO ADOPT THE FOLLOWING RESOLUTION DIRECTING THE SALE AND AWARD OF GENERAL OBLIGATION STREET BONDS, SERIES, 2010 OF THE CITY OF PICAYUNE ACCEPTING THE LOW BID FROM FTN FINANCIAL CAPITAL MARKETS, UPON THE RECOMMENDATION OF COUNSEL FROM BUTLER SNOW AND THE FINANCIAL ADVISOR FROM GOVERNMENTAL CONSULTANTS. Motion was made by Councilman Lane and seconded by Councilman Gouguet to adopt the foregoing resolution and to accept the low bid from FTN Financial Capital Markets.

MOTION TO SET THE DATE FOR A PUBLIC HEARING FOR PROPERTY CLEAN- UP OF THE FOLLOWING PROPERTIES FOR AUGUST 3, 2O10 AT 5:00 P.M. 1. 519 Fourth Ave Parcel # 617-515-001-02-006-00 2. 1404 Fourth Ave. Parcel # 617-210-003-03-012-00 3. 600 Davis St. Parcel # 617-515-003-04-015-00 4. 401 Moody St. Parcel # 617-111-001-03-020-00 5. 611 Carroll St. Parcel # 617-111-004-01-045-00 6. Hwy 11 & Laird Parcel # 617-111-001-03-020-00 7. S Haugh & Whitfield Parcel # 617-614-003-04-033-00 8. Burnt House on Burley Parcel # 617-515-003-04-054-00 Motion was made by Councilman Lane and seconded the Councilman Gouguet to set the date for the aforementioned properties for August 3, 2010 at 5:00 p.m. MOTION TO AUTHORIZE THE POLICE DEPARTMENT TO APPLY FOR A 100% FUNDED COPS TECH GRANT IN THE AMOUNT OF $51,000. AND TO AUTHORIZE THE MAYOR TO EXECUTE THE GRANT.

Motion was made by Councilman Breland and seconded the Councilman Gouguet to authorize the Police Department to make application for the grant to authorize the Mayor to sign the grant. MOTION TO AMEND THE AGENDA TO ALLOW BRENDA DAVENPORT TAYLOR USE A PICTURE OF THE CITY OF PICAYUNE WELCOME SIGN ON THE COVER OFHER NEW CD RECORDING HOMETOWN OF PICAYUNE. Motion was made by Councilman Breland and seconded by Councilwoman to amend the agenda to allow Brenda Davenport Taylor to use a picture of the City of Picayune Welcome Sign on the cover of her new CD. MOTION TO GRANT AUTHORITY TO BRENDA DAVENPORT TAYLOR TO USE A PICTURE OF THE CITY OF PICAYUNE S WELCOME SIGN ON THE COVER OF HER NEW CD. Motion was made by Councilwoman Bumpers and seconded by Councilman Breland to grant authority to Ms. Taylor to use the Welcome Sign on the cover of her new CD.

ORDER TO ENTER CLOSED SESSION TO DETERMINE THE NEED FOR AN EXECUTIVE SESSION Motion was made by Council Member Gouguet, seconded by Council Member Breland to enter closed session to determine the need for an executive session. RETURN TO REGULAR SESSION Motion was made by Council Member Gouguet, seconded by Council Member Breland to return to regular session.

ORDER TO RE-ENTER EXECUTIVE SESSION Motion was made by Council Member Gouguet, seconded by Council Member Breland to enter executive session to discuss the following: Personnel Matter RETURN TO REGULAR SESSION Motion was made by Council Member Gouguet, seconded by Council Member Breland to return to regular session. MOTION TO AUTHORIZE THE MAYOR AND CITY CLERK TO EXECUTE THE RECEIVER S DEED AND CONVEYANCE OF THE DIXIE UTILITIES ASSETS, UPON FINAL JUDGEMENT OF THE CHANCERY COURT OF PEARL RIVER COUNTY, TO

THE PEARL RIVER COUNTY UTILITY AUTHORITY AND TO ACCEPT AS PAYMENT FOR THIS CONVEYANCE THE AMOUNT OF $54,100 Motion was made by Councilman Gouguet and seconded by Councilman Breland to authorize the Mayor and City Clerk to execute the aforementioned Final Judgment of the Chancery Court of Pearl River County. MOTION TO SETTLE THE DISPUTED GAS BILL OF TONY CIPRIANO, SINCE MR. CIPRIANO HAD HIS WATER TURNED ON AND SPECIFICALLY REQUESTED THAT HIS GAS NOT BE TURNED ON, THEN THREE MONTHS LATER RECEIVED A BILL FOR $306.00 FOR GAS. MR. CIPRIANO DID NOT FEEL HE OWED THE GAS BILL. After discussion, motion was made by Councilman Gouguet and seconded by Councilman Lane to reach a compromise of the disputed claim for the gas bill of Tony Cipriano and for Mr. Cipriano to only be responsible for ½ of the gas bill. MOTION TO RECESS Motion was made by Council Member Watkins, seconded by Council Member Bumpers to recess until Tuesday, July 20, 2010 at 5:00 pm.

Ed Pinero, Mayor ATTEST: Priscilla Daniel, City Clerk